CENTRAL SQUARE INVESTMENTS LLP - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2023-11-30. Psc name: Mr Steven Parkin. 2024-01-10 View Report
Confirmation statement. Statement with no updates. 2024-01-09 View Report
Officers. Officer name: Mr Steven Nicholas Parkin. Change date: 2023-11-30. 2024-01-09 View Report
Officers. Change date: 2023-12-05. Officer name: Knaresborough Investments Limited. 2024-01-09 View Report
Address. Old address: Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom. Change date: 2023-12-05. New address: Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ. 2023-12-05 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Accounts. Accounts type total exemption full. 2023-06-09 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2023-03-21 View Report
Address. Change date: 2023-01-23. New address: Knaresborough Group 11th Floor Central Square 29 Wellington Street Leeds LS1 4DL. Old address: 11th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom. 2023-01-23 View Report
Confirmation statement. Statement with no updates. 2023-01-05 View Report
Accounts. Accounts type total exemption full. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2022-01-13 View Report
Accounts. Accounts type total exemption full. 2021-06-29 View Report
Accounts. Accounts type full. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2021-01-15 View Report
Confirmation statement. Statement with no updates. 2020-01-08 View Report
Accounts. Accounts type full. 2019-06-26 View Report
Gazette. Gazette filings brought up to date. 2019-05-29 View Report
Gazette. Gazette notice compulsory. 2019-05-28 View Report
Officers. Officer name: Craig Eastwood. Appointment date: 2018-12-13. 2019-03-19 View Report
Officers. Appointment date: 2018-12-13. Officer name: Christine Turner. 2019-03-19 View Report
Officers. Appointment date: 2018-12-13. Officer name: Amar Chima. 2019-03-19 View Report
Officers. Officer name: Anil Chima. Appointment date: 2018-12-13. 2019-03-19 View Report
Officers. Officer name: Anand Chima. Appointment date: 2018-12-13. 2019-03-19 View Report
Officers. Termination date: 2018-12-13. Officer name: Gurnaik Singh Chima. 2019-03-19 View Report
Persons with significant control. Notification date: 2017-12-21. Psc name: Steven Parkin. 2019-02-11 View Report
Persons with significant control. Withdrawal date: 2019-02-11. 2019-02-11 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Persons with significant control. Notification of a person with significant control statement limited liability partnership. 2018-10-29 View Report
Confirmation statement. Statement with no updates. 2018-09-17 View Report
Persons with significant control. Psc name: Steven Nicholas Parkin. Cessation date: 2017-12-21. 2018-09-17 View Report
Officers. Appointment date: 2017-12-21. Officer name: Mr Gurnaik Singh Chima. 2018-09-17 View Report
Officers. Appointment date: 2017-12-21. Officer name: Mr George Derek Turner. 2018-09-17 View Report
Accounts. Change account reference date limited liability partnership current shortened. 2018-05-01 View Report
Incorporation. Incorporation limited liability partnership. 2017-09-13 View Report